Name: | TRANS-AIR FREIGHT SYSTEM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jul 1958 (67 years ago) |
Date of dissolution: | 08 Sep 1983 |
Entity Number: | 112044 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 595 MADISON AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%SPITZER & FELDMAN | DOS Process Agent | 595 MADISON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1961-01-13 | 1965-11-26 | Shares | Share type: PAR VALUE, Number of shares: 500000, Par value: 0.1 |
1958-07-03 | 1964-06-15 | Address | 11 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B277097-2 | 1985-10-11 | ASSUMED NAME CORP INITIAL FILING | 1985-10-11 |
B018254-6 | 1983-09-08 | CERTIFICATE OF DISSOLUTION | 1983-09-08 |
A900225-1 | 1982-09-03 | ERRONEOUS ENTRY | 1982-09-03 |
DP-10461 | 1982-06-30 | DISSOLUTION BY PROCLAMATION | 1982-06-30 |
752102-3 | 1969-04-23 | CERTIFICATE OF AMENDMENT | 1969-04-23 |
528708-4 | 1965-11-26 | CERTIFICATE OF MERGER | 1965-11-26 |
441229 | 1964-06-15 | CERTIFICATE OF AMENDMENT | 1964-06-15 |
372947 | 1963-03-27 | CERTIFICATE OF AMENDMENT | 1963-03-27 |
250503 | 1961-01-13 | CERTIFICATE OF AMENDMENT | 1961-01-13 |
114506 | 1958-07-03 | CERTIFICATE OF INCORPORATION | 1958-07-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11860426 | 0215600 | 1976-04-13 | 133-01 SPRINGFIELD BLVD, NY, 11413 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-04-21 |
Abatement Due Date | 1976-04-24 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-04-21 |
Abatement Due Date | 1976-04-24 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100141 C01 V |
Issuance Date | 1976-04-21 |
Abatement Due Date | 1976-04-24 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State